Company NameJerry Wadsworth & Son Limited
DirectorsAngus Jerry Wadsworth and Margaret Sandra Wadsworth
Company StatusActive
Company Number00152307
CategoryPrivate Limited Company
Incorporation Date19 December 1918(105 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Angus Jerry Wadsworth
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(73 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHolly Bank
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4EF
Director NameMrs Margaret Sandra Wadsworth
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(73 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4EF
Secretary NameMr Angus Jerry Wadsworth
NationalityBritish
StatusCurrent
Appointed31 December 1991(73 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Bank
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4EF

Location

Registered AddressHollybank
Ripponden
Sowerby Bridge
HX6 4EF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden

Shareholders

523 at £1Cicely Mee Broadbent
9.87%
Ordinary
3k at £1Angus Jerry Wadsworth
57.23%
Ordinary
200 at £1David Lawrence Wadsworth
3.77%
Ordinary
1.5k at £1Andrew Ross Wadsworth
29.13%
Ordinary

Financials

Year2014
Net Worth-£5,930
Cash£10
Current Liabilities£7,451

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

10 January 1984Delivered on: 11 June 1984
Satisfied on: 24 February 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and workshop: oldham road, ripponden, sowerby bridge (west yorkshire).
Fully Satisfied

Filing History

11 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
3 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 April 2018Registered office address changed from Hollybank Oldham Road Ripponden Sowerby Bridge West Yorkshire HX6 4EQ to Hollybank Ripponden Sowerby Bridge HX6 4EF on 24 April 2018 (1 page)
20 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5,300
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5,300
(5 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5,300
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5,300
(5 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 5,300
(5 pages)
19 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 5,300
(5 pages)
29 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Angus Jerry Wadsworth on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mrs Margaret Sandra Wadsworth on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Angus Jerry Wadsworth on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mrs Margaret Sandra Wadsworth on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
13 April 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
13 April 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (8 pages)
22 January 2007Return made up to 31/12/06; full list of members (8 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
27 February 2006Return made up to 31/12/05; full list of members (8 pages)
27 February 2006Return made up to 31/12/05; full list of members (8 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 March 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
27 March 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 March 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
19 March 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 May 2001Full accounts made up to 31 May 2000 (5 pages)
16 May 2001Full accounts made up to 31 May 2000 (5 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 March 2000Full accounts made up to 31 May 1999 (7 pages)
17 March 2000Full accounts made up to 31 May 1999 (7 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
22 September 1999Return made up to 31/12/98; full list of members (5 pages)
22 September 1999Return made up to 31/12/98; full list of members (5 pages)
15 June 1999Full accounts made up to 31 May 1998 (5 pages)
15 June 1999Full accounts made up to 31 May 1998 (5 pages)
25 July 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 25/07/98
(4 pages)
25 July 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 25/07/98
(4 pages)
4 June 1998Full accounts made up to 31 May 1997 (5 pages)
4 June 1998Full accounts made up to 31 May 1997 (5 pages)
19 August 1997Full accounts made up to 31 May 1995 (4 pages)
19 August 1997Full accounts made up to 31 May 1995 (4 pages)
22 May 1997Accounts for a small company made up to 31 May 1996 (5 pages)
22 May 1997Accounts for a small company made up to 31 May 1996 (5 pages)
22 April 1997Full accounts made up to 31 May 1994 (5 pages)
22 April 1997Full accounts made up to 31 May 1994 (5 pages)
18 March 1997Return made up to 31/12/96; no change of members (4 pages)
18 March 1997Return made up to 31/12/96; no change of members (4 pages)